BRYAN HOGGARTH LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA6 1AD

Company number 03751668
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address THE TRACTOR YARD, CAPERNWRAY, CARNFORTH, LANCASHIRE,, LA6 1AD
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Appointment of Mr Jonathan Bryan Hoggarth as a director on 9 December 2016; Appointment of Susan Mary Hoggarth as a director on 20 July 2016. The most likely internet sites of BRYAN HOGGARTH LIMITED are www.bryanhoggarth.co.uk, and www.bryan-hoggarth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Bryan Hoggarth Limited is a Private Limited Company. The company registration number is 03751668. Bryan Hoggarth Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Bryan Hoggarth Limited is The Tractor Yard Capernwray Carnforth Lancashire La6 1ad. . HOGGARTH, Susan Mary is a Secretary of the company. HOGGARTH, Bryan Harold is a Director of the company. HOGGARTH, Jonathan Bryan is a Director of the company. HOGGARTH, Susan Mary is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
HOGGARTH, Susan Mary
Appointed Date: 14 April 1999

Director
HOGGARTH, Bryan Harold
Appointed Date: 14 April 1999
68 years old

Director
HOGGARTH, Jonathan Bryan
Appointed Date: 09 December 2016
35 years old

Director
HOGGARTH, Susan Mary
Appointed Date: 20 July 2016
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Persons With Significant Control

Mr Bryan Harold Hoggarth
Notified on: 10 April 2017
68 years old
Nature of control: Has significant influence or control

BRYAN HOGGARTH LIMITED Events

18 Apr 2017
Confirmation statement made on 12 April 2017 with updates
09 Dec 2016
Appointment of Mr Jonathan Bryan Hoggarth as a director on 9 December 2016
28 Jul 2016
Appointment of Susan Mary Hoggarth as a director on 20 July 2016
06 Jul 2016
Total exemption small company accounts made up to 29 February 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 175,215

...
... and 44 more events
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
20 Apr 1999
New secretary appointed
20 Apr 1999
New director appointed
14 Apr 1999
Incorporation

BRYAN HOGGARTH LIMITED Charges

15 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a benson view works shap road industrial…
16 April 2008
Debenture
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1999
Assignment and charge of sub-leasing agreements
Delivered: 10 August 1999
Status: Satisfied on 14 May 2008
Persons entitled: New Holland Finance Limited
Description: All the rights title and interest of the company in sub…
4 May 1999
Legal mortgage
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as benson view works shap road…
4 May 1999
Mortgage debenture
Delivered: 5 May 1999
Status: Satisfied on 25 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…